PRINCIPALITY PROPERTY TRANSFER SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF10 3BA

Company number 01768305
Status Active
Incorporation Date 8 November 1983
Company Type Private Limited Company
Address 27 PARK PLACE, CARDIFF, CF10 3BA
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of PRINCIPALITY PROPERTY TRANSFER SERVICES LIMITED are www.principalitypropertytransferservices.co.uk, and www.principality-property-transfer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principality Property Transfer Services Limited is a Private Limited Company. The company registration number is 01768305. Principality Property Transfer Services Limited has been working since 08 November 1983. The present status of the company is Active. The registered address of Principality Property Transfer Services Limited is 27 Park Place Cardiff Cf10 3ba. The cash in hand is £0k. It is £0k against last year. . TILLYARD, Janet Louise is a Secretary of the company. MORRIS, Andrew David is a Director of the company. TILLYARD, Janet Louise is a Director of the company. Secretary JONES, Roger King has been resigned. Director BOYLE, Christopher Edward Butler has been resigned. Director STEWART, Philip David has been resigned. The company operates in "Solicitors".


principality property transfer services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TILLYARD, Janet Louise
Appointed Date: 31 December 2008

Director
MORRIS, Andrew David
Appointed Date: 10 March 1992
66 years old

Director
TILLYARD, Janet Louise
Appointed Date: 10 March 1992
72 years old

Resigned Directors

Secretary
JONES, Roger King
Resigned: 31 December 2008

Director
BOYLE, Christopher Edward Butler
Resigned: 05 February 1992
82 years old

Director
STEWART, Philip David
Resigned: 20 December 1992
78 years old

PRINCIPALITY PROPERTY TRANSFER SERVICES LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

27 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 63 more events
20 Jun 1988
Accounts made up to 7 April 1987

26 Jan 1988
Accounts made up to 7 April 1986

26 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Oct 1987
Return made up to 02/10/87; full list of members

17 Jul 1986
Return made up to 07/04/86; full list of members